THE RESILIENCE CENTRE LIMITED

Lytchett House 13 Freeland Park Lytchett House 13 Freeland Park, Poole, BH16 6FA, Dorset, United Kingdom
StatusACTIVE
Company No.06788756
CategoryPrivate Limited Company
Incorporated12 Jan 2009
Age15 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE RESILIENCE CENTRE LIMITED is an active private limited company with number 06788756. It was incorporated 15 years, 4 months, 9 days ago, on 12 January 2009. The company address is Lytchett House 13 Freeland Park Lytchett House 13 Freeland Park, Poole, BH16 6FA, Dorset, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Mar 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2024

Action Date: 25 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-26

New date: 2023-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-27

New date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

New address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA

Old address: Norham House Mountenoy Road Rotherham S60 2AJ United Kingdom

Change date: 2023-02-15

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peter Clarke

Change date: 2023-01-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Susan Carol Clarke

Change date: 2023-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-27

Officer name: Susan Carol Clarke

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Peter Clarke

Change date: 2023-01-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-27

Officer name: Susan Carol Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: AD01

Old address: The Woodlands Woodside Woolaston Lydney Gloucestershire GL15 6PS

Change date: 2023-01-27

New address: Norham House Mountenoy Road Rotherham S60 2AJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-27

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2019

Action Date: 23 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-23

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2019

Action Date: 24 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-24

Made up date: 2018-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2018

Action Date: 25 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-26

New date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2017

Action Date: 26 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-27

New date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-27

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-30

New date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2015

Action Date: 30 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AAMD

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 03 Mar 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AAMD

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

New date: 2011-02-28

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Carol Clarke

Change date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Andrew Peter Clarke

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Susan Carol Clarke

Documents

View document PDF

Incorporation company

Date: 12 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27PARTNERS LTD

16 DUFFERIN STREET,LONDON,EC1Y 8PD

Number:08216191
Status:ACTIVE
Category:Private Limited Company

ARCHERS PROPERTY INVESTMENTS LTD

39 AVENUE PARADE,ACCRINGTON,BB5 6PN

Number:05715931
Status:ACTIVE
Category:Private Limited Company

DYSTOPIAN HIRING SOLUTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11105983
Status:ACTIVE
Category:Private Limited Company

FAHEEM SOFTECH LTD

167 WINDMILL LANE,GREENFORD,UB6 9DP

Number:08893255
Status:ACTIVE
Category:Private Limited Company

LEADINGSTACK LTD

SUITE 13, FLEXSPACE,KIRKCALDY,KY1 3NB

Number:SC626591
Status:ACTIVE
Category:Private Limited Company

SVENSKA ORM LP

5 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SL014645
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source